Advanced company searchLink opens in new window

OLR 22 LIMITED

Company number 08285489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
27 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 May 2020
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 May 2019
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 May 2018
22 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
01 Jun 2016 600 Appointment of a voluntary liquidator
24 May 2016 2.24B Administrator's progress report to 5 May 2016
05 May 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Feb 2016 2.23B Result of meeting of creditors
21 Jan 2016 2.17B Statement of administrator's proposal
21 Jan 2016 2.16B Statement of affairs with form 2.14B
22 Dec 2015 AD01 Registered office address changed from 9 Mansfield Street London W1G 9NY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 December 2015
18 Dec 2015 2.12B Appointment of an administrator
10 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2014 TM01 Termination of appointment of Simon Nissim as a director on 17 November 2014
18 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
03 Jul 2013 AP01 Appointment of Mr Leeshai Nissim as a director
21 Nov 2012 AP01 Appointment of Ruth Nissim as a director
14 Nov 2012 TM01 Termination of appointment of Barbara Kahan as a director